20 King Street
London
EC2V 8EG
Director Name | Mr Richard Vaughan Thomas |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2019(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chartered Sureyor |
Country of Residence | England |
Correspondence Address | C/O Jpw 20 King Street London EC2V 8EG |
Secretary Name | JPW Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 September 2005(7 years after company formation) |
Appointment Duration | 18 years, 7 months |
Correspondence Address | 20 King Street London EC2V 8EG |
Director Name | Mr Richard Barraclough |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hedgerley Ferry Lane Aston Henley On Thames Oxfordshire RG9 3DH |
Director Name | Mr David Edward Hinton |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Spring Farm Muckhatch Lane Thorpe Surrey TW20 8PH |
Director Name | Tom Marshall Nicholson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Gaol House 26 Bears Rails Park Crimp Hill Old Windsor Berkshire SL4 2HN |
Secretary Name | Mr Richard Barraclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hedgerley Ferry Lane Aston Henley On Thames Oxfordshire RG9 3DH |
Director Name | Stewart Bennett |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Gleneagle Road Streatham London SW16 6BA |
Director Name | Mrs Rachel Patricia Hartley |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 April 2011) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | 5 Saxoncroft House 2 Fishers Close London SW16 1JN |
Director Name | Carey Peach |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 December 2009) |
Role | Accounting Manager |
Correspondence Address | 4 Fishers Close London SW16 1JN |
Director Name | Mr Alexander Justin Clifford Ball |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(9 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 July 2012) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wellington Mews Streatham London SW16 1UF |
Director Name | Mr Daniel Dix |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 September 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Saxoncroft House Fisher's Close London SW16 1JN |
Director Name | Mr Jonathan Daniel Hawkins |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2009(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 October 2014) |
Role | Surveyor |
Country of Residence | Surrey |
Correspondence Address | Flat 5 9 Parkside Mansions Fishers Close London SW16 1JN |
Director Name | Matthew James Fearon |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Parside Mansions 9 Fishers Close London SW16 1JW |
Director Name | Nalin Nilaweura |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2013(15 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Woodbourne Avenue London SW16 1UX |
Director Name | Ms Jana Nahodilova |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 27 January 2016(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 November 2019) |
Role | Tutor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Jpw 20 King Street London EC2V 8EG |
Registered Address | 20 King Street London EC2V 8EG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Mrs Wendy Elizabeth Majewski & Mr Marek Josef Majewski 5.00% Ordinary |
---|---|
1 at £1 | A. Creed 2.50% Ordinary |
1 at £1 | A. Peach-gussin & Carey Peach-gussin 2.50% Ordinary |
1 at £1 | A. Thomas & R. Thomas 2.50% Ordinary |
1 at £1 | C. Bradshaw 2.50% Ordinary |
1 at £1 | Dr S. Klager 2.50% Ordinary |
1 at £1 | Fambows LTD 2.50% Ordinary |
1 at £1 | G. Bouwes 2.50% Ordinary |
1 at £1 | H. Plummer 2.50% Ordinary |
1 at £1 | J. Van Der Wild 2.50% Ordinary |
1 at £1 | L. Long & D. Long 2.50% Ordinary |
1 at £1 | Miss C. Hallas 2.50% Ordinary |
1 at £1 | Miss M. Heinrichs 2.50% Ordinary |
1 at £1 | Mr Andrew James Morrison 2.50% Ordinary |
1 at £1 | Mr Domingo Alaba-obende 2.50% Ordinary |
1 at £1 | Mr Douglas Ian Dalgliesh 2.50% Ordinary |
1 at £1 | Mr E. Karim 2.50% Ordinary |
1 at £1 | Mr J. Hawkins 2.50% Ordinary |
1 at £1 | Mr John Bunce 2.50% Ordinary |
1 at £1 | Mr John William Scotchmer & Mrs Victoria Kim Scotchmer 2.50% Ordinary |
1 at £1 | Mr M. Fearon & Mr Iwan Williams 2.50% Ordinary |
1 at £1 | Mr Robert Morgans 2.50% Ordinary |
1 at £1 | Mr Stephen Richard Newcombe 2.50% Ordinary |
1 at £1 | Mr Stuart Bennett & Miss N. Bell 2.50% Ordinary |
1 at £1 | Mr T. Sheldon & A. Sheldon 2.50% Ordinary |
1 at £1 | Mrs Dawn Sylvia Jones 2.50% Ordinary |
1 at £1 | Mrs E. Matthews 2.50% Ordinary |
1 at £1 | Mrs J. Mcdonagh 2.50% Ordinary |
1 at £1 | Mrs K. Monk 2.50% Ordinary |
1 at £1 | Mrs Knox & Mr Knox 2.50% Ordinary |
1 at £1 | Mrs R. Qayyum 2.50% Ordinary |
1 at £1 | Mrs Saeeda Sultana Iqbal 2.50% Ordinary |
1 at £1 | Ms L. Christie 2.50% Ordinary |
1 at £1 | N. Causer 2.50% Ordinary |
1 at £1 | R. Garside 2.50% Ordinary |
1 at £1 | S. Grant & J. Nahodilova 2.50% Ordinary |
1 at £1 | T. Morales & D. Murray 2.50% Ordinary |
1 at £1 | V. Beeching & J. Bevan & M. Hartley 2.50% Ordinary |
1 at £1 | W. Mccann 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40 |
Cash | £40 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 1 week from now) |
23 November 2020 | Confirmation statement made on 17 September 2020 with updates (4 pages) |
---|---|
28 August 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
22 November 2019 | Appointment of Mr Richard Vaughan Thomas as a director on 20 November 2019 (2 pages) |
22 November 2019 | Termination of appointment of Jana Nahodilova as a director on 20 November 2019 (1 page) |
22 November 2019 | Appointment of Mr Andrew James Morrison as a director on 20 November 2019 (2 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
18 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
17 June 2019 | Termination of appointment of Matthew James Fearon as a director on 10 April 2019 (1 page) |
7 November 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
29 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
26 October 2017 | Secretary's details changed for Jpw Property Management Limited on 13 October 2017 (1 page) |
26 October 2017 | Secretary's details changed for Jpw Property Management Limited on 13 October 2017 (1 page) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
3 October 2017 | Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to PO Box C/O Jpw 20 King Street London EC2V 8EG on 3 October 2017 (1 page) |
3 October 2017 | Confirmation statement made on 17 September 2017 with updates (6 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
3 October 2017 | Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to PO Box C/O Jpw 20 King Street London EC2V 8EG on 3 October 2017 (1 page) |
3 October 2017 | Confirmation statement made on 17 September 2017 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 March 2016 | Secretary's details changed for J J Homes (Properties) Ltd on 1 March 2016 (1 page) |
16 March 2016 | Secretary's details changed for J J Homes (Properties) Ltd on 1 March 2016 (1 page) |
28 January 2016 | Appointment of Ms Jana Nahodilova as a director on 27 January 2016 (2 pages) |
28 January 2016 | Appointment of Ms Jana Nahodilova as a director on 27 January 2016 (2 pages) |
23 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
8 October 2014 | Termination of appointment of Jonathan Daniel Hawkins as a director on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Jonathan Daniel Hawkins as a director on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Jonathan Daniel Hawkins as a director on 8 October 2014 (1 page) |
6 October 2014 | Director's details changed for Matthew James Feacon on 1 November 2013 (2 pages) |
6 October 2014 | Director's details changed for Matthew James Feacon on 1 November 2013 (2 pages) |
6 October 2014 | Director's details changed for Matthew James Feacon on 1 November 2013 (2 pages) |
2 June 2014 | Termination of appointment of Nalin Nilaweura as a director (1 page) |
2 June 2014 | Termination of appointment of Nalin Nilaweura as a director (1 page) |
14 May 2014 | Appointment of Matthew James Feacon as a director (2 pages) |
14 May 2014 | Appointment of Matthew James Feacon as a director (2 pages) |
3 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 April 2014 | Secretary's details changed for J J Homes (Properties) Ltd on 23 April 2014 (1 page) |
24 April 2014 | Registered office address changed from C/O J J Homes North House 31North Street Carshalton Surrey SM5 2HW on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from C/O J J Homes North House 31North Street Carshalton Surrey SM5 2HW on 24 April 2014 (1 page) |
24 April 2014 | Secretary's details changed for J J Homes (Properties) Ltd on 23 April 2014 (1 page) |
25 November 2013 | Appointment of Nalin Nilaweura as a director (2 pages) |
25 November 2013 | Appointment of Nalin Nilaweura as a director (2 pages) |
14 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
16 September 2013 | Termination of appointment of Daniel Dix as a director (1 page) |
16 September 2013 | Termination of appointment of Daniel Dix as a director (1 page) |
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (9 pages) |
11 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (9 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 July 2012 | Termination of appointment of Alexander Ball as a director (1 page) |
27 July 2012 | Termination of appointment of Alexander Ball as a director (1 page) |
13 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (9 pages) |
13 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (9 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 April 2011 | Termination of appointment of Rachel Hartley as a director (1 page) |
12 April 2011 | Termination of appointment of Rachel Hartley as a director (1 page) |
13 October 2010 | Director's details changed for Daniel Dix on 17 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Jonathan Hawkins on 17 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (11 pages) |
13 October 2010 | Director's details changed for Jonathan Hawkins on 17 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Rachel Patricia Hartley on 17 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Rachel Patricia Hartley on 17 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Daniel Dix on 17 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (11 pages) |
13 October 2010 | Director's details changed for Alexander Justin Clifford Ball on 17 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Alexander Justin Clifford Ball on 17 September 2010 (2 pages) |
20 September 2010 | Total exemption full accounts made up to 31 December 2009 (3 pages) |
20 September 2010 | Total exemption full accounts made up to 31 December 2009 (3 pages) |
3 September 2010 | Secretary's details changed for Homes Property Services on 2 September 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Homes Property Services on 2 September 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Homes Property Services on 2 September 2010 (2 pages) |
3 September 2010 | Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 3 September 2010 (1 page) |
3 September 2010 | Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 3 September 2010 (1 page) |
3 September 2010 | Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 3 September 2010 (1 page) |
8 December 2009 | Termination of appointment of Carey Peach as a director (1 page) |
8 December 2009 | Termination of appointment of Carey Peach as a director (1 page) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (21 pages) |
14 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (21 pages) |
18 March 2009 | Director appointed daniel dix (1 page) |
18 March 2009 | Director appointed daniel dix (1 page) |
3 March 2009 | Director's change of particulars / rachel jones / 25/02/2009 (1 page) |
3 March 2009 | Director's change of particulars / rachel jones / 25/02/2009 (1 page) |
31 January 2009 | Director appointed jonathan hawkins (1 page) |
31 January 2009 | Director appointed jonathan hawkins (1 page) |
8 December 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
8 December 2008 | Appointment terminated director stewart bennett (1 page) |
8 December 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
8 December 2008 | Appointment terminated director stewart bennett (1 page) |
26 September 2008 | Return made up to 17/09/08; full list of members (11 pages) |
26 September 2008 | Return made up to 17/09/08; full list of members (11 pages) |
25 October 2007 | Return made up to 17/09/07; full list of members (10 pages) |
25 October 2007 | Return made up to 17/09/07; full list of members (10 pages) |
3 October 2007 | New director appointed (1 page) |
3 October 2007 | New director appointed (1 page) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
8 September 2007 | New director appointed (2 pages) |
8 September 2007 | New director appointed (2 pages) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | New director appointed (2 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
21 April 2007 | Return made up to 17/09/06; no change of members (7 pages) |
21 April 2007 | Return made up to 17/09/06; no change of members (7 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
11 October 2005 | New secretary appointed (2 pages) |
11 October 2005 | Registered office changed on 11/10/05 from: cowley business park cowley uxbridge middlesex UB8 2AL (1 page) |
11 October 2005 | New secretary appointed (2 pages) |
11 October 2005 | Registered office changed on 11/10/05 from: cowley business park cowley uxbridge middlesex UB8 2AL (1 page) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | Secretary resigned (1 page) |
5 October 2005 | Return made up to 17/09/05; full list of members (7 pages) |
5 October 2005 | Return made up to 17/09/05; full list of members (7 pages) |
31 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
31 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
20 October 2004 | Return made up to 17/09/04; no change of members (7 pages) |
20 October 2004 | Return made up to 17/09/04; no change of members (7 pages) |
5 February 2004 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
5 February 2004 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
23 October 2003 | Return made up to 17/09/03; no change of members
|
23 October 2003 | Return made up to 17/09/03; no change of members
|
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
16 October 2002 | Return made up to 17/09/02; full list of members (17 pages) |
16 October 2002 | Return made up to 17/09/02; full list of members (17 pages) |
28 November 2001 | Return made up to 17/09/01; change of members (14 pages) |
28 November 2001 | Return made up to 17/09/01; change of members (14 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
2 October 2000 | Return made up to 17/09/00; no change of members (5 pages) |
2 October 2000 | Return made up to 17/09/00; no change of members (5 pages) |
19 July 2000 | Full accounts made up to 31 December 1999 (6 pages) |
19 July 2000 | Full accounts made up to 31 December 1999 (6 pages) |
3 March 2000 | Ad 24/02/00--------- £ si 1@1=1 £ ic 28/29 (2 pages) |
3 March 2000 | Ad 24/02/00--------- £ si 1@1=1 £ ic 29/30 (2 pages) |
3 March 2000 | Ad 24/02/00--------- £ si 1@1=1 £ ic 29/30 (2 pages) |
3 March 2000 | Ad 24/02/00--------- £ si 1@1=1 £ ic 28/29 (2 pages) |
18 February 2000 | Ad 11/02/00--------- £ si 1@1=1 £ ic 27/28 (2 pages) |
18 February 2000 | Ad 11/02/00--------- £ si 1@1=1 £ ic 27/28 (2 pages) |
21 December 1999 | Ad 09/12/99--------- £ si 1@1=1 £ ic 26/27 (2 pages) |
21 December 1999 | Ad 09/12/99--------- £ si 1@1=1 £ ic 26/27 (2 pages) |
7 December 1999 | Ad 24/11/99--------- £ si 2@1=2 £ ic 24/26 (2 pages) |
7 December 1999 | Ad 24/11/99--------- £ si 2@1=2 £ ic 24/26 (2 pages) |
23 November 1999 | Ad 15/11/99--------- £ si 4@1=4 £ ic 20/24 (2 pages) |
23 November 1999 | Ad 15/11/99--------- £ si 4@1=4 £ ic 20/24 (2 pages) |
14 October 1999 | Ad 08/10/99--------- £ si 4@1=4 £ ic 16/20 (2 pages) |
14 October 1999 | Ad 08/10/99--------- £ si 4@1=4 £ ic 16/20 (2 pages) |
5 October 1999 | Return made up to 17/09/99; full list of members (9 pages) |
5 October 1999 | Return made up to 17/09/99; full list of members (9 pages) |
4 October 1999 | Ad 29/09/99--------- £ si 1@1=1 £ ic 15/16 (2 pages) |
4 October 1999 | Ad 29/09/99--------- £ si 1@1=1 £ ic 15/16 (2 pages) |
27 September 1999 | Ad 11/08/99-15/09/99 £ si 13@1=13 £ ic 2/15 (2 pages) |
27 September 1999 | Ad 11/08/99-15/09/99 £ si 13@1=13 £ ic 2/15 (2 pages) |
14 July 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
14 July 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
17 September 1998 | Incorporation (19 pages) |
17 September 1998 | Incorporation (19 pages) |